Advanced company searchLink opens in new window

HAMLYN CONSULTANTS

Company number 01002446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2022 DS01 Application to strike the company off the register
16 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
16 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
05 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
07 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
26 Mar 2018 TM01 Termination of appointment of Martin Bernard Kershen as a director on 6 January 2018
26 Mar 2018 AP01 Appointment of Dr Anne Jacqueline Kershen as a director on 6 January 2018
26 Mar 2018 AP01 Appointment of Mr James Daniel Kershen as a director on 6 January 2018
26 Mar 2018 AP01 Appointment of Mrs Deborah Leah Fisher as a director on 6 January 2018
26 Mar 2018 CH03 Secretary's details changed for Dr Anne Jacqueline Kershen on 26 March 2018
26 Mar 2018 PSC04 Change of details for Dr Anne Jacqueline Kershen as a person with significant control on 26 March 2018
05 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
05 Jul 2017 AD01 Registered office address changed from Southview Ganderbeach Hemford Minsterley Shrewsbury SY5 0HJ to Waverley the Thatchway Angmering Littlehampton BN16 4HJ on 5 July 2017
08 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
14 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
08 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
09 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
09 Dec 2013 AD01 Registered office address changed from Southview Hemford Minsterley Shrewsbury SY5 0HJ England on 9 December 2013
09 Dec 2013 AD01 Registered office address changed from the Cottage Ganderbeach Hemford Minsterley Shropshire SY5 0HJ England on 9 December 2013
04 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
13 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
14 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
14 Dec 2010 AD04 Register(s) moved to registered office address